Search icon

APEST.2008, INCORPORATED

Company Details

Entity Name: APEST.2008, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000021420
FEI/EIN Number 264448231
Address: 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309, US
Mail Address: 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEUSCHEL HERB E Agent 817 S. UNIVERSITY DRIVE - STE. 100, PLANTATION, FL, 33324

Director

Name Role Address
PRIETO ALI JOSE Director 1313 NW 3RD AVENUE, FORT LAUDERDALE, FL, 33311
CLAXON RYAN Director 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309

President

Name Role Address
CLAXON RYAN President 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
CLAXON RYAN Secretary 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309

Treasurer

Name Role Address
CLAXON RYAN Treasurer 1980 NW 34TH AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-14 1980 NW 34TH AVENUE, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2012-08-14 1980 NW 34TH AVENUE, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 817 S. UNIVERSITY DRIVE - STE. 100, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
Amendment 2012-08-14
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State